London
W11 3NZ
Director Name | Ms Anuita Woodhull |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 15 June 1993(8 years after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bulmer Mews London W11 3NZ |
Secretary Name | Joanna Mary Everett |
---|---|
Nationality | British,Australian |
Status | Current |
Appointed | 15 June 1993(8 years after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bulmer Mews London W11 3NZ |
Director Name | Jonathan Richard Johnson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 1997(12 years, 4 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bulmer Mews London W11 3NZ |
Director Name | Mr Johan Malling Boserup |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 10 October 2016(31 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 5 Bulmer Mews London W11 3NZ |
Director Name | Mrs Brenda Sharabany |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2016(31 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bulmer Mews London W11 3NZ |
Director Name | Mr Brian Philip Knox-Peebles |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2016(31 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bulmer Mews London W11 3NZ |
Director Name | Mr Hashem Tokmeh Foroosh Hamed |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 14 January 1992(6 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 08 February 1993) |
Role | Engineer |
Correspondence Address | 59 Thames Road Chiswick London W4 3PR |
Secretary Name | Benjamin Stuart Crichton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(7 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 June 1993) |
Role | Company Director |
Correspondence Address | 80 Brook Street Mayfair London W1Y 2DD |
Director Name | Julie Margaret Elizabeth Leonard |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(8 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 December 1994) |
Role | Company Director |
Correspondence Address | 3 Bulmer Mews London W11 3NZ |
Director Name | Barry Philip Williams |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(8 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 22 November 2004) |
Role | Retired |
Correspondence Address | Brooklag Farm Newdigate Surrey RH5 5AH |
Director Name | Mr Lim Bilimoria |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(8 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 November 1994) |
Role | Financial Director |
Correspondence Address | 7 Bulmer Mews London W11 3NZ |
Director Name | Theophilus Oluwole Akindele |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 15 June 1993(8 years after company formation) |
Appointment Duration | 23 years, 4 months (resigned 10 October 2016) |
Role | C Eng Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bulmer Mews London W11 3NZ |
Director Name | Mr Victor Sharabany |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(8 years after company formation) |
Appointment Duration | 23 years, 4 months (resigned 10 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bulmer Mews London W11 3NZ |
Director Name | Sheila Christine Mercer |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 April 1997) |
Role | Sports Administrator |
Correspondence Address | 7 Bulmer Mews London W11 3NZ |
Director Name | David Jeremy Mercer |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1997(11 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 17 May 1999) |
Role | Broadcaster |
Correspondence Address | 7 Bulmer Mews London W11 3NZ |
Director Name | Robert Haydon Burleigh |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(14 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 10 October 2016) |
Role | Retired Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bulmer Mews London W11 3NZ |
Director Name | Dr Rachel Trixie Pope |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(19 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 10 October 2016) |
Role | G P |
Country of Residence | United Kingdom |
Correspondence Address | Yarra House 73 Camp Road Gerrards Cross Buckinghamshire SL9 7PF |
Registered Address | 1 Bulmer Mews London W11 3NZ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Pembridge |
Built Up Area | Greater London |
1 at £1 | Alvan Pope & Rachel Pope 14.29% Ordinary |
---|---|
1 at £1 | Aureana Holdings LTD 14.29% Ordinary |
1 at £1 | Brenda Sharbany & Victor Sharbany 14.29% Ordinary |
1 at £1 | Frances Investments LTD 14.29% Ordinary |
1 at £1 | Joanna Gardner 14.29% Ordinary |
1 at £1 | Jonathan Richard Johnson 14.29% Ordinary |
1 at £1 | Robert Haydon Burleigh & Elizabeth Lea Burleigh 14.29% Ordinary |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 3 weeks from now) |
10 February 2024 | Accounts for a dormant company made up to 31 December 2023 (2 pages) |
---|---|
10 February 2024 | Confirmation statement made on 27 January 2024 with no updates (3 pages) |
27 January 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
26 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
26 January 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
20 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
26 January 2022 | Confirmation statement made on 14 January 2022 with updates (4 pages) |
2 February 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
2 February 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
25 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
20 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
26 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
15 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
23 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
23 January 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
24 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
24 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
24 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
24 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
10 October 2016 | Termination of appointment of Victor Sharabany as a director on 10 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Rachel Trixie Pope as a director on 10 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Robert Haydon Burleigh as a director on 10 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Rachel Trixie Pope as a director on 10 October 2016 (1 page) |
10 October 2016 | Appointment of Mr Brian Philip Knox-Peebles as a director on 10 October 2016 (2 pages) |
10 October 2016 | Termination of appointment of Theophilus Oluwole Akindele as a director on 10 October 2016 (1 page) |
10 October 2016 | Appointment of Mr Johan Boserup as a director on 10 October 2016 (2 pages) |
10 October 2016 | Appointment of Mrs Brenda Sharabany as a director on 10 October 2016 (2 pages) |
10 October 2016 | Appointment of Mrs Brenda Sharabany as a director on 10 October 2016 (2 pages) |
10 October 2016 | Appointment of Mr Brian Philip Knox-Peebles as a director on 10 October 2016 (2 pages) |
10 October 2016 | Termination of appointment of Theophilus Oluwole Akindele as a director on 10 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Victor Sharabany as a director on 10 October 2016 (1 page) |
10 October 2016 | Appointment of Mr Johan Boserup as a director on 10 October 2016 (2 pages) |
10 October 2016 | Termination of appointment of Robert Haydon Burleigh as a director on 10 October 2016 (1 page) |
8 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
8 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
8 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
11 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
31 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
31 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
11 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (11 pages) |
11 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (11 pages) |
10 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
10 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
24 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (11 pages) |
24 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (11 pages) |
9 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (11 pages) |
9 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (11 pages) |
8 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
8 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Victor Sharabany on 14 January 2010 (2 pages) |
11 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
11 February 2010 | Director's details changed for Robert Haydon Burleigh on 14 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Theophilus Oluwole Akindele on 14 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (9 pages) |
11 February 2010 | Director's details changed for Anuita Woodhull on 14 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Victor Sharabany on 14 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (9 pages) |
11 February 2010 | Director's details changed for Dr Rachel Pope on 14 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Joanna Mary Everett on 14 January 2010 (2 pages) |
11 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
11 February 2010 | Director's details changed for Jonathan Richard Johnson on 14 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Anuita Woodhull on 14 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Jonathan Richard Johnson on 14 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Joanna Mary Everett on 14 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Robert Haydon Burleigh on 14 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Theophilus Oluwole Akindele on 14 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Dr Rachel Pope on 14 January 2010 (2 pages) |
27 August 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
27 August 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
2 February 2009 | Return made up to 14/01/09; full list of members (8 pages) |
2 February 2009 | Return made up to 14/01/09; full list of members (8 pages) |
29 April 2008 | Return made up to 14/01/08; no change of members (9 pages) |
29 April 2008 | Return made up to 14/01/08; no change of members (9 pages) |
14 March 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
14 March 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
15 March 2007 | Accounts made up to 31 December 2006 (1 page) |
15 March 2007 | Return made up to 14/01/07; full list of members (12 pages) |
15 March 2007 | Accounts made up to 31 December 2006 (1 page) |
15 March 2007 | Return made up to 14/01/07; full list of members (12 pages) |
11 May 2006 | Return made up to 14/01/06; full list of members
|
11 May 2006 | Return made up to 14/01/06; full list of members
|
14 February 2006 | Accounts made up to 31 December 2005 (1 page) |
14 February 2006 | Accounts made up to 31 December 2005 (1 page) |
15 November 2005 | Accounts made up to 31 December 2004 (1 page) |
15 November 2005 | Accounts made up to 31 December 2004 (1 page) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
10 February 2005 | Return made up to 14/01/05; full list of members
|
10 February 2005 | Return made up to 14/01/05; full list of members
|
10 December 2004 | Director's particulars changed (1 page) |
10 December 2004 | Director's particulars changed (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Registered office changed on 10/12/04 from: 5 bulmer mews london W11 3NZ (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Registered office changed on 10/12/04 from: 5 bulmer mews london W11 3NZ (1 page) |
18 February 2004 | Return made up to 14/01/04; full list of members (12 pages) |
18 February 2004 | Accounts made up to 31 December 2003 (1 page) |
18 February 2004 | Return made up to 14/01/04; full list of members (12 pages) |
18 February 2004 | Accounts made up to 31 December 2003 (1 page) |
6 November 2003 | Accounts made up to 31 December 2002 (1 page) |
6 November 2003 | Accounts made up to 31 December 2002 (1 page) |
15 April 2003 | Return made up to 14/01/03; full list of members (12 pages) |
15 April 2003 | Return made up to 14/01/03; full list of members (12 pages) |
29 October 2002 | Accounts made up to 31 December 2001 (1 page) |
29 October 2002 | Accounts made up to 31 December 2001 (1 page) |
22 January 2002 | Return made up to 14/01/02; full list of members
|
22 January 2002 | Return made up to 14/01/02; full list of members
|
3 November 2001 | Accounts made up to 31 December 2000 (1 page) |
3 November 2001 | Accounts made up to 31 December 2000 (1 page) |
13 March 2001 | Return made up to 14/01/01; full list of members (10 pages) |
13 March 2001 | Return made up to 14/01/01; full list of members (10 pages) |
2 November 2000 | Accounts made up to 31 December 1999 (1 page) |
2 November 2000 | Accounts made up to 31 December 1999 (1 page) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
18 January 2000 | Return made up to 14/01/00; full list of members (13 pages) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Return made up to 14/01/00; full list of members (13 pages) |
1 November 1999 | Accounts made up to 31 December 1998 (1 page) |
1 November 1999 | Accounts made up to 31 December 1998 (1 page) |
19 February 1999 | Return made up to 14/01/99; full list of members (8 pages) |
19 February 1999 | Return made up to 14/01/99; full list of members (8 pages) |
3 November 1998 | Accounts made up to 31 December 1997 (1 page) |
3 November 1998 | Accounts made up to 31 December 1997 (1 page) |
30 January 1998 | Return made up to 14/01/98; no change of members (6 pages) |
30 January 1998 | Return made up to 14/01/98; no change of members (6 pages) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | Accounts made up to 31 December 1996 (1 page) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | Accounts made up to 31 December 1996 (1 page) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Director resigned (1 page) |
12 February 1997 | Return made up to 14/01/97; no change of members (6 pages) |
12 February 1997 | Return made up to 14/01/97; no change of members (6 pages) |
21 February 1996 | Accounts made up to 31 December 1995 (1 page) |
21 February 1996 | Accounts made up to 31 December 1995 (1 page) |
19 February 1996 | Return made up to 14/01/96; full list of members (8 pages) |
19 February 1996 | Return made up to 14/01/96; full list of members (8 pages) |
30 October 1995 | Accounts made up to 31 December 1994 (1 page) |
30 October 1995 | Accounts made up to 31 December 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |